LOTHIAN PROJECTS 2000 LTD.
LEVEN

Hellopages » Fife » Fife » KY8 3LA

Company number SC201685
Status Active
Incorporation Date 19 November 1999
Company Type Private Limited Company
Address TAYLOR STILES LTD, METHILHAVEN ROAD, ABERHILL, LEVEN, FIFE, KY8 3LA
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Director's details changed for Mr John Rintoul on 1 November 2015. The most likely internet sites of LOTHIAN PROJECTS 2000 LTD. are www.lothianprojects2000.co.uk, and www.lothian-projects-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Lothian Projects 2000 Ltd is a Private Limited Company. The company registration number is SC201685. Lothian Projects 2000 Ltd has been working since 19 November 1999. The present status of the company is Active. The registered address of Lothian Projects 2000 Ltd is Taylor Stiles Ltd Methilhaven Road Aberhill Leven Fife Ky8 3la. . RINTOUL, James is a Secretary of the company. RINTOUL, John is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
RINTOUL, James
Appointed Date: 19 November 1999

Director
RINTOUL, John
Appointed Date: 19 November 1999
67 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 19 November 1999
Appointed Date: 19 November 1999

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 19 November 1999
Appointed Date: 19 November 1999

Persons With Significant Control

Mr John Rintoul
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

LOTHIAN PROJECTS 2000 LTD. Events

22 Nov 2016
Confirmation statement made on 19 November 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 30 November 2015
10 May 2016
Director's details changed for Mr John Rintoul on 1 November 2015
20 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1

20 Nov 2015
Director's details changed for Mr John Rintoul on 1 October 2015
...
... and 33 more events
05 Jul 2000
New director appointed
30 Jun 2000
New secretary appointed
22 Nov 1999
Secretary resigned
22 Nov 1999
Director resigned
19 Nov 1999
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.